Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mrs Karen Elizabeth Graham |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 October 2018) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Gerard Connolly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(4 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 October 2018) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Gerard Connolly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Sandy Bank Riding Mill Northumberland NE44 6HU |
Director Name | Ms Elaine Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Sandy Bank Riding Mill Northumberland NE44 6HU |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Karen Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£406 |
Cash | £10 |
Current Liabilities | £416 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2018 | Application to strike the company off the register (1 page) |
9 March 2018 | Confirmation statement made on 24 March 2017 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 February 2013 | Registered office address changed from Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England on 21 February 2013 (1 page) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Secretary's details changed for Graeme Allison on 31 January 2012 (1 page) |
7 February 2012 | Secretary's details changed for Graeme Allison on 31 January 2012 (1 page) |
7 February 2012 | Appointment of Mr Gerard Connolly as a director (2 pages) |
7 February 2012 | Appointment of Mr Gerard Connolly as a director (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010 (1 page) |
26 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 April 2010 | Appointment of Mrs Karen Elizabeth Graham as a director (2 pages) |
29 April 2010 | Termination of appointment of Elaine Hall as a director (1 page) |
29 April 2010 | Termination of appointment of Gerard Connolly as a director (1 page) |
29 April 2010 | Termination of appointment of Elaine Hall as a director (1 page) |
29 April 2010 | Appointment of Mrs Karen Elizabeth Graham as a director (2 pages) |
29 April 2010 | Termination of appointment of Gerard Connolly as a director (1 page) |
28 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 April 2008 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
30 April 2008 | Director appointed elaine hall (3 pages) |
30 April 2008 | Director appointed gerard connolly (3 pages) |
30 April 2008 | Secretary appointed graeme allison (2 pages) |
30 April 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
30 April 2008 | Appointment terminated director prima director LIMITED (1 page) |
30 April 2008 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
30 April 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
30 April 2008 | Director appointed elaine hall (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
30 April 2008 | Appointment terminated director prima director LIMITED (1 page) |
30 April 2008 | Secretary appointed graeme allison (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
30 April 2008 | Director appointed gerard connolly (3 pages) |
11 February 2008 | Company name changed crossco (1086) LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed crossco (1086) LIMITED\certificate issued on 11/02/08 (2 pages) |
1 February 2008 | Incorporation (18 pages) |
1 February 2008 | Incorporation (18 pages) |